You are here: bizstats.co.uk > a-z index > N list > NM list

Nml Trading Limited LIVERPOOL


Founded in 1992, Nml Trading, classified under reg no. 02676330 is an active company. Currently registered at World Museum L3 8EN, Liverpool the company has been in the business for 32 years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31. Since 2006-06-07 Nml Trading Limited is no longer carrying the name Nmgm Enterprises.

At the moment there are 3 directors in the the company, namely Jamiejohn A., Stephanie D. and Laura P.. In addition one secretary - Andrew D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Nml Trading Limited Address / Contact

Office Address World Museum
Office Address2 William Brown Street,
Town Liverpool
Post code L3 8EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676330
Date of Incorporation Mon, 6th Jan 1992
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 5th Feb 2024 (2024-02-05)
Last confirmation statement dated Sun, 22nd Jan 2023

Company staff

Jamiejohn A.

Position: Director

Appointed: 31 October 2022

Andrew D.

Position: Secretary

Appointed: 01 April 2022

Stephanie D.

Position: Director

Appointed: 06 October 2020

Laura P.

Position: Director

Appointed: 21 August 2018

Isabel C.

Position: Director

Appointed: 06 October 2020

Resigned: 31 October 2022

David N.

Position: Secretary

Appointed: 01 November 2018

Resigned: 18 February 2022

Melanie L.

Position: Director

Appointed: 22 November 2016

Resigned: 20 August 2021

Ian R.

Position: Director

Appointed: 01 June 2016

Resigned: 19 July 2018

Heather L.

Position: Director

Appointed: 22 February 2016

Resigned: 25 January 2017

Louise P.

Position: Director

Appointed: 01 December 2014

Resigned: 23 February 2020

George M.

Position: Director

Appointed: 24 October 2012

Resigned: 31 October 2022

Nisha K.

Position: Director

Appointed: 24 October 2012

Resigned: 15 March 2015

Anthony M.

Position: Director

Appointed: 24 October 2012

Resigned: 01 January 2014

Philip P.

Position: Director

Appointed: 13 September 2012

Resigned: 09 September 2020

Ann M.

Position: Director

Appointed: 20 March 2012

Resigned: 31 August 2014

Laura C.

Position: Director

Appointed: 09 January 2012

Resigned: 18 September 2012

Carmel B.

Position: Director

Appointed: 18 April 2011

Resigned: 26 January 2020

John A.

Position: Director

Appointed: 18 April 2011

Resigned: 26 January 2015

Anthony A.

Position: Director

Appointed: 11 November 2009

Resigned: 09 November 2011

Eva W.

Position: Director

Appointed: 01 June 2009

Resigned: 20 January 2010

Phil R.

Position: Director

Appointed: 26 February 2009

Resigned: 02 January 2017

Michael S.

Position: Director

Appointed: 10 June 2008

Resigned: 31 December 2008

Amy D.

Position: Director

Appointed: 10 June 2008

Resigned: 21 November 2014

Lorraine R.

Position: Director

Appointed: 12 July 2006

Resigned: 28 July 2008

Claire-Louise H.

Position: Secretary

Appointed: 15 April 2005

Resigned: 01 November 2018

Loyd G.

Position: Director

Appointed: 01 April 2005

Resigned: 01 July 2008

Alexis R.

Position: Director

Appointed: 14 April 2004

Resigned: 25 July 2011

David M.

Position: Director

Appointed: 01 April 2003

Resigned: 31 March 2005

Anthony A.

Position: Director

Appointed: 29 May 2002

Resigned: 31 March 2003

Eva W.

Position: Director

Appointed: 14 February 2002

Resigned: 31 March 2003

David F.

Position: Director

Appointed: 01 October 2001

Resigned: 01 April 2018

Anthony A.

Position: Director

Appointed: 13 March 2001

Resigned: 30 September 2001

Voirrey B.

Position: Director

Appointed: 18 October 1995

Resigned: 31 March 2003

Malcolm H.

Position: Secretary

Appointed: 22 January 1993

Resigned: 14 April 2005

Leslie Y.

Position: Director

Appointed: 22 January 1993

Resigned: 27 January 1994

Edward B.

Position: Director

Appointed: 22 January 1993

Resigned: 31 March 2003

Richard F.

Position: Director

Appointed: 22 January 1993

Resigned: 08 March 2001

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is Board Of Trustees Of National Museums and Galleries On Merseyside from Liverpool, England. This PSC is classified as "a dcms sponsored arms length public body" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Board Of Trustees Of National Museums And Galleries On Merseyside

World Museum William Brown Street, Liverpool, L3 8EN, England

Legal authority The Merseyside Museums And Galleries Order 1986
Legal form Dcms Sponsored Arms Length Public Body
Notified on 28 June 2016
Nature of control: 75,01-100% shares

Company previous names

Nmgm Enterprises June 7, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 700 596855 745952 3451 370 6092 512 452
Current Assets2 362 9971 369 4711 383 9662 304 8164 243 768
Debtors360 832236 237229 842689 6741 433 469
Net Assets Liabilities678 912852 465   
Other Debtors18 94235 600110 43337 707 
Property Plant Equipment243 245228 045166 909116 96287 423
Total Inventories301 569277 489201 779244 533297 847
Other
Accrued Liabilities Deferred Income130 445339 094494 249166 960196 394
Accumulated Depreciation Impairment Property Plant Equipment666 291721 092708 204761 217817 096
Additions Other Than Through Business Combinations Property Plant Equipment 68 6602 3506 67026 340
Amounts Owed By Group Undertakings129 30632 99763 365589 3021 300 402
Amounts Owed To Parent Entities1 548 567151 309180 9471 413 9233 210 550
Average Number Employees During Period 197170150201
Cash Cash Equivalents Cash Flow Value1 700 596855 745952 3451 370 6092 512 452
Corporation Tax Payable 38 6558 655917541
Creditors9 474745 051898 8411 770 0843 679 028
Current Tax For Period301 77740 555-30 00017 82754 691
Depreciation Impairment Expense Property Plant Equipment96 92482 22362 66056 61755 879
Finance Lease Liabilities Present Value Total9 4749 474   
Further Item Current Tax Expense Credit Component Total Current Tax Expense-301 777-1 900 -16 910-54 150
Further Item Tax Increase Decrease Component Adjusting Items   -16 910-54 342
Future Minimum Lease Payments Under Non-cancellable Operating Leases5 25228 22120 02813 3526 676
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables   459 832743 795
Gain Loss In Cash Flows From Change In Inventories   42 75453 314
Gain Loss On Disposals Property Plant Equipment-2 241-1 638-826  
Income Taxes Paid Refund Classified As Operating Activities   -8 655 
Increase From Depreciation Charge For Year Property Plant Equipment 82 22362 66056 61755 879
Interest Payable Similar Charges Finance Costs4 7311 981968  
Interest Received Classified As Investing Activities-5 319-3 353-332-106 
Net Cash Flows From Used In Operating Activities-1 252 802-664 791-78 454363 793353 651
Net Current Assets Liabilities445 141624 420485 125534 732564 740
Net Finance Income Costs5 3193 35333210610 207
Net Interest Paid Received Classified As Operating Activities-4 731-1 981-968  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 27 42275 5483 604 
Other Disposals Property Plant Equipment 29 06076 3743 604 
Other Distributions To Owners Decrease Increase In Equity1 588 30010 000 89 000285 000
Other Taxation Social Security Payable141 497199 238211 058149 943179 014
Payments Finance Lease Liabilities Classified As Financing Activities-30 379-22 517-9 474  
Prepayments Accrued Income22 86540 75915 0199 5464 694
Profit Loss1 582 367183 553-200 43188 660285 469
Profit Loss On Ordinary Activities Before Tax1 582 367222 208-230 43189 577286 010
Property Plant Equipment Gross Cost909 537949 137875 113878 179904 519
Purchase Property Plant Equipment-50 926-68 660-2 350-6 670-26 340
Tax Expense Credit Applicable Tax Rate300 65042 220-43 78217 02054 342
Tax Increase Decrease Arising From Group Relief Tax Reconciliation17 23715 04912 062  
Tax Increase Decrease From Effect Capital Allowances Depreciation-16 110-18 671-4 6125 7071 009
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 1 9576 332158-468
Tax Tax Credit On Profit Or Loss On Ordinary Activities 38 655-30 000917541
Total Assets Less Current Liabilities688 386852 465652 034651 694652 163
Trade Creditors Trade Payables74 8307 2813 93238 34187 749
Trade Debtors Trade Receivables189 719126 88141 02553 119128 373

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Officers Resolution
Small company accounts for the period up to 2022-03-31
filed on: 7th, December 2022
Free Download (16 pages)

Company search